Advanced company searchLink opens in new window

EX-TRAK.COM LTD

Company number 06688963

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
05 May 2011 AD01 Registered office address changed from City Park 34 Brindley Road Old Trafford Manchester England M16 9HQ England on 5 May 2011
27 Apr 2011 600 Appointment of a voluntary liquidator
27 Apr 2011 4.20 Statement of affairs with form 4.19
27 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-14
10 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 AD01 Registered office address changed from C/O Nigel Arkwright D1 Longford Trading Estate Thomas St Stretford Manchester England M32 0JT England on 7 December 2010
07 Dec 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1,000
06 Dec 2010 AD01 Registered office address changed from C/O Nigel Arkwright D1 Longford Trading Estate Thomas St Stretford Manchester England M32 0JT England on 6 December 2010
06 Dec 2010 AD01 Registered office address changed from D1 Longford Trading Estate Thomas St Stretford Manchester M32 0JT on 6 December 2010
08 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
24 Sep 2009 363a Return made up to 04/09/09; full list of members
07 Jul 2009 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
19 Jun 2009 288a Director appointed ms esther seymour
19 Jun 2009 288a Director appointed mrs jasmine emslie
03 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Nov 2008 288b Appointment Terminated Director sau cheung
24 Nov 2008 288b Appointment Terminated Director esther shaw
08 Oct 2008 288a Director appointed ms esther shaw
08 Oct 2008 288a Director appointed ms sau hing cheung
04 Sep 2008 NEWINC Incorporation